PROFICIA BUSINESS SUPPORT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewResignation of a liquidator

View Document

06/02/256 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-06

View Document

07/06/247 June 2024 Cessation of Andrew Peter Piddington as a person with significant control on 2024-05-23

View Document

07/06/247 June 2024 Change of details for Mrs Emma Jayne Piddington as a person with significant control on 2024-05-23

View Document

07/06/247 June 2024 Notification of Emma Jayne Piddington as a person with significant control on 2024-05-23

View Document

07/06/247 June 2024 Appointment of Mrs Emma Jayne Piddington as a director on 2024-05-23

View Document

07/06/247 June 2024 Termination of appointment of Andrew Peter Piddington as a director on 2024-05-23

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THORBURN

View Document

16/05/1816 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 25500

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 6 GLANRHYD ROAD YSTRADGYNLAIS SWANSEA POWYS SA9 1AU

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER PIDDINGTON / 01/10/2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNDILL

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/02/141 February 2014 DIRECTOR APPOINTED MR PAUL HUW THORBURN

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 SECRETARY APPOINTED MRS EMMA JAYNE PIDDINGTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company